Complete Reinforcing Limited (issued an NZBN of 9429031181297) was launched on 16 Mar 2011. 4 addresses are in use by the company: 21 Heritage Way, Otara, Auckland, 2019 (type: registered, service). 25 Smales Road, East Tamaki, Auckland had been their registered address, up to 23 Feb 2017. Complete Reinforcing Limited used other names, namely: Mdi Reinforcing Limited from 15 Mar 2011 to 22 Apr 2016. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100% of shares), namely:
Euro Corporation Group Limited (an entity) located at Otara, Auckland postcode 2019. "Reinforcing steel rod, processed, mfg" (business classification C222140) is the category the Australian Bureau of Statistics issued to Complete Reinforcing Limited. Our information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Heritage Way, Otara, Auckland, 2019 | Physical & service & registered | 23 Feb 2017 |
21 Heritage Way, Otara, Auckland, 2019 | Registered & service | 13 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 31 Oct 2014 |
Director | 31 Oct 2014 - current |
Glenn Patterson Wallace
Nsw, 2576
Address used since 18 Dec 2023
Nsw,
Address used since 20 Nov 2018
New South Wales, 2576
Address used since 01 Jan 1970 |
Director | 20 Nov 2018 - current |
Randal Mckenzie
Rd 1, Whitford, 2571
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - current |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 31 Oct 2014 |
Director | 31 Oct 2014 - 30 Jun 2022 |
Andrew Murray Dallas
Omokoroa, Omokoroa, 3114
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - 08 Feb 2021 |
Randal Mckenzie
Rd 1, Howick, 2571
Address used since 22 Feb 2016 |
Director | 31 Oct 2014 - 20 Nov 2018 |
Andrew Peter Greenwood
Rolleston, Rolleston, 7614
Address used since 25 May 2012 |
Director | 16 Mar 2011 - 31 Oct 2014 |
Mark Ritchard Guyton
Rd8, Rolleston, 7678
Address used since 07 Sep 2012 |
Director | 16 Mar 2011 - 31 Oct 2014 |
Shane Andrew Bellingham
Mount Wellington, Auckland, 1060
Address used since 16 Mar 2011 |
Director | 16 Mar 2011 - 01 Dec 2011 |
Previous address | Type | Period |
---|---|---|
25 Smales Road, East Tamaki, Auckland, 2013 | Registered & physical | 14 Apr 2015 - 23 Feb 2017 |
110 Moray Place, Dunedin Central, Dunedin, 9016 | Registered & physical | 16 Mar 2011 - 14 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Euro Corporation Group Limited Shareholder NZBN: 9429032756487 Entity (NZ Limited Company) |
Otara Auckland 2019 |
03 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Guyton, Mark Ritchard Individual |
Rd8 Rolleston 7678 |
16 Mar 2011 - 03 Nov 2014 |
Greenwood, Andrew Petter Individual |
Rolleston Christchurch 7614 |
16 Mar 2011 - 03 Nov 2014 |
Bellingham, Shane Andrew Individual |
Mount Wellington Auckland 1060 |
16 Mar 2011 - 25 May 2012 |
Shane Andrew Bellingham Director |
Mount Wellington Auckland 1060 |
16 Mar 2011 - 25 May 2012 |
Andrew Petter Greenwood Director |
Rolleston Christchurch 7614 |
16 Mar 2011 - 03 Nov 2014 |
Mark Ritchard Guyton Director |
Rd8 Rolleston 7678 |
16 Mar 2011 - 03 Nov 2014 |
Effective Date | 21 Jul 1991 |
Name | Euro Corporation Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 2128159 |
Country of origin | NZ |
Euro Corporation Holdings Limited 21 Heritage Way |
|
Euro Corporation Group Limited 21 Heritage Way |
|
Ecl Exports Limited 21 Heritage Way |
|
Wilson Tunnelling Limited Heritage Way, |
|
Profence Limited 21 Heritage Way |
|
Euro Corporation Limited 21 Heritage Way |
Euro Corporation Group Limited 21 Heritage Way |
Ecl Exports Limited 93 Sandspit Road, Shelly Park, Auckland 2014 |
Brilliance Steel Limited 18-20 Allens Road |
Iron Man Bar-coupler Mechanical Splice Limited Level One, 30 Highbrook Drive |
Auckland Reinforcing Services (1995) Limited Level 7, 57 Symonds Street |
Streamline Reinforcing Limited 24 Veronica Street |